JOHN HOLMAN & SONS LIMITED
LONDON JOHN HOLMAN HOLDINGS LIMITED JOHN HOLMAN & SONS LIMITED JOHN HOLMAN HOLDINGS LIMITED MICHAEL MCARTHUR HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3V 3LN

Company number 02387085
Status Active
Incorporation Date 19 May 1989
Company Type Private Limited Company
Address 1ST FLOOR, ROYAL EXCHANGE, LONDON, UNITED KINGDOM, EC3V 3LN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-04 ; Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,960.52 . The most likely internet sites of JOHN HOLMAN & SONS LIMITED are www.johnholmansons.co.uk, and www.john-holman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Holman Sons Limited is a Private Limited Company. The company registration number is 02387085. John Holman Sons Limited has been working since 19 May 1989. The present status of the company is Active. The registered address of John Holman Sons Limited is 1st Floor Royal Exchange London United Kingdom Ec3v 3ln. . HOLMAN-WEST, Andrew Mcarthur is a Director of the company. Secretary BLAKEMORE, John Anthony has been resigned. Secretary EATON, Roy Harry George has been resigned. Secretary HODGSON, Graham has been resigned. Secretary SCALES, David has been resigned. Secretary SMITH, Andrew George has been resigned. Director BARKER, David Frederick has been resigned. Director EATON, Roy Harry George has been resigned. Director HOLMAN, Andrew Mcarthur has been resigned. Director HOLMAN, David Mcarthur has been resigned. Director JESSUP, James Tebbs has been resigned. Director SCALES, David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HOLMAN-WEST, Andrew Mcarthur
Appointed Date: 12 January 1999
57 years old

Resigned Directors

Secretary
BLAKEMORE, John Anthony
Resigned: 01 September 2009
Appointed Date: 31 August 2007

Secretary
EATON, Roy Harry George
Resigned: 31 December 1995

Secretary
HODGSON, Graham
Resigned: 08 July 2011
Appointed Date: 01 September 2009

Secretary
SCALES, David
Resigned: 28 September 2001
Appointed Date: 01 January 1996

Secretary
SMITH, Andrew George
Resigned: 31 August 2007
Appointed Date: 28 September 2001

Director
BARKER, David Frederick
Resigned: 30 June 1996
Appointed Date: 05 November 1993
95 years old

Director
EATON, Roy Harry George
Resigned: 31 December 1995
91 years old

Director
HOLMAN, Andrew Mcarthur
Resigned: 30 November 1993
57 years old

Director
HOLMAN, David Mcarthur
Resigned: 29 May 2014
Appointed Date: 19 February 1997
96 years old

Director
JESSUP, James Tebbs
Resigned: 12 February 1997
102 years old

Director
SCALES, David
Resigned: 28 September 2001
Appointed Date: 01 January 1996
77 years old

JOHN HOLMAN & SONS LIMITED Events

08 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04

21 Jul 2016
Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,960.52

19 May 2016
Director's details changed for Mr Andrew Mcarthur Holman-West on 22 April 2016
06 May 2016
Total exemption full accounts made up to 30 June 2015
...
... and 107 more events
29 Aug 1989
Memorandum and Articles of Association
29 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1989
Secretary resigned;director resigned

11 Aug 1989
Company name changed nevrus (477) LIMITED\certificate issued on 14/08/89
19 May 1989
Incorporation

JOHN HOLMAN & SONS LIMITED Charges

17 November 2008
Mortgage
Delivered: 19 November 2008
Status: Satisfied on 27 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 montpelier place, london t/no 231386…
9 April 2003
Mortgage
Delivered: 26 April 2003
Status: Satisfied on 22 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 6 montpelier place london SW7 ihj t/n…
2 August 2002
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 22 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All that f/h property being 6 montpelier place london SW7…